Company NameForebuild Limited
Company StatusDissolved
Company Number03908182
CategoryPrivate Limited Company
Incorporation Date17 January 2000(24 years, 3 months ago)
Dissolution Date29 October 2013 (10 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Abdul Aziz Mourad
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2000(1 month, 2 weeks after company formation)
Appointment Duration13 years, 7 months (closed 29 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Edgehill Chase
Wilmslow
Cheshire
SK9 2DJ
Secretary NameMai Mourad
NationalityBritish
StatusClosed
Appointed07 March 2000(1 month, 2 weeks after company formation)
Appointment Duration13 years, 7 months (closed 29 October 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Edgehill Chase
Wilmslow
Cheshire
SK9 2DJ
Director NameSuzanne Nahida Mourad
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2006(6 years, 3 months after company formation)
Appointment Duration7 years, 5 months (closed 29 October 2013)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address6 Edgehill Chase
Wilmslow
Cheshire
SK9 2DJ
Director NameMr Wajih Mourad
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(7 years, 1 month after company formation)
Appointment Duration6 years, 8 months (closed 29 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Westminster Drive
Wilmslow
Cheshire
SK9 1QZ
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressBooth Street Chambers
Booth Street Ashton Under Lyne
Lancashire
OL6 7LQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at 1Abdul Aziz Mourad
50.00%
Ordinary
1 at 1Ms Suzanne Nahida Mourad
50.00%
Ordinary

Financials

Year2014
Net Worth-£154,385
Cash£15
Current Liabilities£20,896

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
14 May 2011Compulsory strike-off action has been suspended (1 page)
14 May 2011Compulsory strike-off action has been suspended (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 March 2010Director's details changed for Mr Abdul Aziz Mourad on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Suzanne Nahida Mourad on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Mr Wajih Mourad on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Mr Wajih Mourad on 1 October 2009 (2 pages)
5 March 2010Annual return made up to 17 January 2010 with a full list of shareholders
Statement of capital on 2010-03-05
  • GBP 2
(5 pages)
5 March 2010Director's details changed for Mr Wajih Mourad on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Suzanne Nahida Mourad on 1 October 2009 (2 pages)
5 March 2010Annual return made up to 17 January 2010 with a full list of shareholders
Statement of capital on 2010-03-05
  • GBP 2
(5 pages)
5 March 2010Director's details changed for Suzanne Nahida Mourad on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Mr Abdul Aziz Mourad on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Mr Abdul Aziz Mourad on 1 October 2009 (2 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 April 2009Return made up to 17/01/09; full list of members (4 pages)
27 April 2009Return made up to 17/01/09; full list of members (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 August 2008Director's change of particulars / suzanne mourad / 27/10/2007 (1 page)
29 August 2008Director's change of particulars / abdul mourad / 23/10/2007 (1 page)
29 August 2008Return made up to 17/01/08; full list of members (4 pages)
29 August 2008Director's Change of Particulars / suzanne mourad / 27/10/2007 / HouseName/Number was: , now: 6; Street was: maesbrook, now: edgehill chase; Area was: brook lane, now: ; Post Town was: alderley edge, now: wilmslow; Post Code was: SK9 7RU, now: SK9 2DJ; Country was: , now: united kingdom (1 page)
29 August 2008Return made up to 17/01/08; full list of members (4 pages)
29 August 2008Secretary's change of particulars / mai mourad / 23/10/2007 (1 page)
29 August 2008Secretary's Change of Particulars / mai mourad / 23/10/2007 / HouseName/Number was: , now: 6; Street was: mashalla, now: edgehill chase; Area was: congleton road, now: ; Post Town was: alderley edge, now: wilmslow; Post Code was: SK9 7AD, now: SK9 2DJ; Country was: , now: united kingdom (1 page)
29 August 2008Director's Change of Particulars / abdul mourad / 23/10/2007 / HouseName/Number was: , now: 6; Street was: mashalla congleton road, now: edgehill chase; Post Town was: nether alderley, now: wilmslow; Post Code was: SK9 7AD, now: SK9 2DJ; Country was: , now: united kingdom (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 March 2007Return made up to 17/01/07; full list of members (7 pages)
22 March 2007Return made up to 17/01/07; full list of members (7 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
11 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
26 April 2006Return made up to 17/01/06; full list of members (6 pages)
26 April 2006Return made up to 17/01/06; full list of members (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 February 2005Return made up to 17/01/05; full list of members (6 pages)
9 February 2005Return made up to 17/01/05; full list of members (6 pages)
30 January 2004Return made up to 17/01/04; full list of members (6 pages)
30 January 2004Return made up to 17/01/04; full list of members (6 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
12 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 March 2003Return made up to 17/01/03; full list of members (6 pages)
11 March 2003Return made up to 17/01/03; full list of members (6 pages)
9 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 May 2002Registered office changed on 15/05/02 from: c/o lawson alexander blank LTD camellia house 76 water lane wilmslow cheshire SK9 5BB (1 page)
15 May 2002Registered office changed on 15/05/02 from: c/o lawson alexander blank LTD camellia house 76 water lane wilmslow cheshire SK9 5BB (1 page)
24 April 2002Return made up to 17/01/02; full list of members
  • 363(287) ‐ Registered office changed on 24/04/02
(6 pages)
24 April 2002Return made up to 17/01/02; full list of members (6 pages)
21 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
21 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
25 May 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
25 May 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
9 March 2001Return made up to 17/01/01; full list of members (7 pages)
9 March 2001Return made up to 17/01/01; full list of members (7 pages)
8 March 2001Secretary resigned (1 page)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
8 March 2001Secretary resigned (1 page)
25 July 2000Ad 10/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 July 2000Ad 10/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000Registered office changed on 27/06/00 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
27 June 2000Registered office changed on 27/06/00 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000New secretary appointed (2 pages)
27 June 2000New secretary appointed (2 pages)
20 March 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 March 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 March 2000Memorandum and Articles of Association (5 pages)
20 March 2000Memorandum and Articles of Association (5 pages)
17 January 2000Incorporation (15 pages)
17 January 2000Incorporation (15 pages)